Company NameK3 Information Services Limited
Company StatusDissolved
Company Number02017948
CategoryPrivate Limited Company
Incorporation Date8 May 1986(37 years, 12 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert David Price
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(30 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Kevin Joseph Curry
StatusClosed
Appointed07 September 2018(32 years, 4 months after company formation)
Appointment Duration5 years (closed 03 October 2023)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Kevin Joseph Curry
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2021(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 03 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Patrick McCarthy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1986(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Forest Grove
Prescot
Merseyside
L34 2RZ
Director NameMr Andrew Austin Latham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1990(3 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 June 2005)
RoleCompany Director
Correspondence AddressDell Side House Station Road
Broadley
Rochdale
Lancs
OL12 8RT
Director NameMr Timothy Francis Foxlow
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration1 month (resigned 30 January 1992)
RoleCompany Director
Correspondence AddressStrathmore Haddon Road
Bakewell
Derbyshire
DE45 1AW
Director NameMr James Johnstone
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1994)
RoleCompany Director
Correspondence Address31 Hurstville Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 8DJ
Secretary NameLesley Quirk
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address3 Bronington Close
Northenden
Manchester
M22 4ZQ
Secretary NameMr Patrick McCarthy
NationalityBritish
StatusResigned
Appointed30 September 1996(10 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Forest Grove
Prescot
Merseyside
L34 2RZ
Director NamePaul Williams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 2005)
RoleSales Director
Correspondence Address36 Pennymore Drive
Middlewich
Cheshire
CW10 9QQ
Director NameMr Stephen Keith Graham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(14 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Claydon Gardens
Rixton
Warrington
Cheshire
WA3 6FA
Director NameMr Paul David Shuttleworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2004)
RoleCustomer Services Director
Country of ResidenceEngland
Correspondence Address57 Mount Pleasant
Nangreaves
Bury
Lancashire
BL9 6SP
Director NameMr Paul Spry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(19 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(19 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Nigel Andrew Makeham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(19 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameRussell Edward Dorset
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2007)
RoleCompany Director
Correspondence AddressOaks Hatch
Bagwell Lane, Winchfield
Hook
Hampshire
RG27 8DB
Secretary NameMiss Sandra Clare Kidwell
NationalityBritish
StatusResigned
Appointed23 June 2005(19 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Brian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(27 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Adalsteinn Valdimarsson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed26 October 2016(30 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL

Contact

Websitek3btg.com
Email address[email protected]

Location

Registered AddressBaltimore House
50 Kansas Avenue
Manchester
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

309.5k at £1K3 Information Engineering LTD
82.65%
Ordinary
65k at £1K3 Information Engineering LTD
17.35%
Redeemable Preference

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

23 December 2005Delivered on: 6 January 2006
Satisfied on: 17 November 2014
Persons entitled: Ca Fastigheter Ab

Classification: Debenture
Secured details: All monies due or to become due from K3 business technology group PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
23 December 2005Delivered on: 5 January 2006
Satisfied on: 17 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 22 June 2005
Satisfied on: 14 January 2006
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of all book and other debts revenues and claims both present and future and all things in action due or owing or which may be due and owing to or purchased or owned by the company which have not vested in the lender pursuant to the invoice agreement. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 22 June 2005
Satisfied on: 14 January 2006
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company.
Fully Satisfied
24 July 2003Delivered on: 8 August 2003
Satisfied on: 24 December 2004
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
24 July 2003Delivered on: 8 August 2003
Satisfied on: 24 December 2004
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book and other debts, revenues and claims both present and future. See the mortgage charge document for full details.
Fully Satisfied
2 February 1990Delivered on: 13 February 1990
Satisfied on: 6 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 June 1988Delivered on: 27 June 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts, floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 December 1986Delivered on: 12 December 1986
Satisfied on: 28 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
16 January 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
18 February 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 374,467
(6 pages)
28 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
22 February 2015Full accounts made up to 30 June 2014 (11 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 374,467
(6 pages)
17 November 2014Satisfaction of charge 8 in full (1 page)
17 November 2014Satisfaction of charge 9 in full (1 page)
28 January 2014Termination of appointment of Nigel Makeham as a director (1 page)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 374,467
(7 pages)
6 January 2014Termination of appointment of Paul Spry as a director (1 page)
30 December 2013Full accounts made up to 30 June 2013 (11 pages)
5 January 2013Full accounts made up to 30 June 2012 (11 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 February 2012Full accounts made up to 30 June 2011 (11 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 December 2010Full accounts made up to 30 June 2010 (11 pages)
3 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 October 2009Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page)
6 October 2009Director's details changed for Paul Spry on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Spry on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
21 August 2009Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA (1 page)
2 July 2009Director's change of particulars / david bolton / 25/06/2009 (1 page)
1 June 2009Full accounts made up to 31 December 2008 (10 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
4 June 2008Director's change of particulars / david bolton / 23/05/2008 (1 page)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 April 2007Full accounts made up to 31 December 2006 (18 pages)
12 March 2007Director resigned (1 page)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (18 pages)
15 June 2006Company name changed K3 information engineering limit ed\certificate issued on 15/06/06 (2 pages)
27 March 2006Director's particulars changed (1 page)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of assistance for shares acquisition (12 pages)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Nc inc already adjusted 30/11/05 (2 pages)
11 January 2006Ad 30/11/05--------- £ si 250000@1=250000 £ ic 124467/374467 (2 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 September 2005Location of debenture register (1 page)
23 September 2005Return made up to 31/12/04; full list of members (3 pages)
23 September 2005Location of register of members (1 page)
18 August 2005Director's particulars changed (1 page)
21 July 2005New secretary appointed (2 pages)
18 July 2005Company name changed information engineering services LIMITED\certificate issued on 18/07/05 (3 pages)
14 July 2005Registered office changed on 14/07/05 from: churchgate house 56 oxford street manchester M1 6EU (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
3 February 2005Full accounts made up to 31 December 2003 (25 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Full accounts made up to 31 December 2002 (23 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003New director appointed (3 pages)
31 May 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
4 February 2002Full accounts made up to 31 December 2000 (20 pages)
17 April 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Full accounts made up to 31 December 1999 (20 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 October 1999New director appointed (2 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 September 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 March 1998Return made up to 31/12/97; no change of members (4 pages)
12 September 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 August 1997Return made up to 31/12/96; full list of members (6 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996New secretary appointed (2 pages)
2 May 1996Registered office changed on 02/05/96 from: lloyds house 22 lloyd street manchester M2 5WA (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1995Accounts for a small company made up to 31 March 1994 (5 pages)
8 January 1995Return made up to 31/12/94; full list of members (5 pages)
8 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
10 July 1992Full accounts made up to 31 March 1991 (15 pages)
9 July 1992Full accounts made up to 31 March 1990 (16 pages)
28 February 1992Return made up to 31/12/91; full list of members (7 pages)
4 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
4 July 1991Ad 24/06/91--------- £ si 64000@1=64000 £ ic 59500/123500 (2 pages)
25 May 1989Full accounts made up to 30 September 1987 (14 pages)
9 May 1989Full accounts made up to 30 September 1988 (13 pages)
24 September 1986Company name changed zealgain LIMITED\certificate issued on 24/09/86 (2 pages)
8 May 1986Certificate of incorporation (1 page)